AA |
Small company accounts for the period up to Friday 31st March 2023
filed on: 4th, December 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd June 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 4th July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 5th January 2023
filed on: 18th, January 2023
|
capital |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd June 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 24th March 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 9th October 2020
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 9th October 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 24th June 2020) of a secretary
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 2nd, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2020.
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd June 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor Trinity Court Trinity Street Peterborough PE1 1DA. Change occurred on Friday 17th March 2017. Company's previous address: 3rd Floor Midgate House Midgate Peterborough Cambridgeshire PE1 1TN.
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 7th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd June 2016
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd June 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 20th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd June 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd June 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 27th June 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 25th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 5th, July 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ja broadhurst LIMITEDcertificate issued on 16/04/12
filed on: 16th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 4th April 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 16th, April 2012
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th April 2012 from 4 Lynton Close Ely Cambs CB6 1DJ England
filed on: 16th, April 2012
|
address |
Free Download
(2 pages)
|
SH01 |
52.00 GBP is the capital in company's statement on Friday 30th March 2012
filed on: 10th, April 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 29th March 2012
filed on: 29th, March 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 29th, March 2012
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Saturday 30th June 2012.
filed on: 8th, August 2011
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, July 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|